About

Registered Number: 03201347
Date of Incorporation: 15/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 89 Spa Road, London, SE16 3SG,

 

Tick42 Ltd was founded on 15 May 1996 and has its registered office in London, it has a status of "Active". We don't know the number of employees at Tick42 Ltd. Spiro, Leslie, Warren, Rosalind Mary are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPIRO, Leslie 17 April 2001 15 October 2001 1
WARREN, Rosalind Mary 15 October 2001 28 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 15 May 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 29 May 2019
AD01 - Change of registered office address 11 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 02 June 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 14 June 2012
CERTNM - Change of name certificate 31 May 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 19 April 2010
TM02 - Termination of appointment of secretary 21 January 2010
CH01 - Change of particulars for director 22 December 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 20 February 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 24 June 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 04 August 2002
AA - Annual Accounts 27 July 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 14 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 21 July 2000
AA - Annual Accounts 28 January 2000
363a - Annual Return 03 September 1999
288c - Notice of change of directors or secretaries or in their particulars 03 September 1999
363a - Annual Return 07 May 1999
287 - Change in situation or address of Registered Office 04 May 1999
288c - Notice of change of directors or secretaries or in their particulars 22 September 1998
395 - Particulars of a mortgage or charge 13 May 1998
AA - Annual Accounts 26 February 1998
395 - Particulars of a mortgage or charge 12 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1997
363s - Annual Return 18 July 1997
225 - Change of Accounting Reference Date 17 April 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
NEWINC - New incorporation documents 15 May 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 April 1998 Outstanding

N/A

Guarantee & debenture 04 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.